Cheadle
Cheshire
SK8 1BB
Secretary Name | Paul Nigel Manifold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 7 Ryland Close Reddish Stockport Cheshire SK5 6YW |
Secretary Name | Laurence Chernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 2 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Website | marylandsecurities.co.uk |
---|---|
Telephone | 0161 4952040 |
Telephone region | Manchester |
Registered Address | 53 King Street Manchester M2 4LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Maryland Securities Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
5 December 2022 | Delivered on: 22 December 2022 Persons entitled: Maryland Securities Limited Classification: A registered charge Outstanding |
---|
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
---|---|
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 January 2014 | Termination of appointment of Laurence Chernick as a secretary (1 page) |
17 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
8 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 1ST floor 121 princess street manchester M1 7AD (1 page) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 May 2006 | Company name changed maryland securities developments LIMITED\certificate issued on 26/05/06 (2 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Company name changed luremaster LIMITED\certificate issued on 10/09/04 (2 pages) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Return made up to 26/03/04; full list of members
|
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: mortland securities LTD 21 princess street manchester lancashire M1 7AD (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (2 pages) |
13 April 2004 | Secretary resigned (2 pages) |
13 April 2004 | Director resigned (2 pages) |
26 March 2003 | Incorporation (10 pages) |